Background WavePink WaveYellow Wave

GLIDE FIBRE LIMITED (07379689)

GLIDE FIBRE LIMITED (07379689) is an active UK company. incorporated on 17 September 2010. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLIDE FIBRE LIMITED has been registered for 15 years. Current directors include BENOIT, Paula Marson, PILCHER, Timothy James.

Company Number
07379689
Status
active
Type
ltd
Incorporated
17 September 2010
Age
15 years
Address
Alpha Tower, Birmingham, B1 1TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENOIT, Paula Marson, PILCHER, Timothy James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLIDE FIBRE LIMITED

GLIDE FIBRE LIMITED is an active company incorporated on 17 September 2010 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLIDE FIBRE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07379689

LTD Company

Age

15 Years

Incorporated 17 September 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

CONCEPT SOLUTIONS PEOPLE LTD
From: 17 September 2010To: 17 June 2021
Contact
Address

Alpha Tower Suffolk Street Queensway Birmingham, B1 1TT,

Previous Addresses

Glide House, Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ England
From: 16 June 2021To: 3 November 2025
The Pinnacle the Pinnacle 67 Albion Street Leeds LS1 5AA England
From: 16 May 2018To: 16 June 2021
No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom
From: 10 May 2017To: 16 May 2018
2 Fryers Way Silkwood Office Park, Ossett Wakefield West Yorkshire WF5 9TJ United Kingdom
From: 3 May 2017To: 10 May 2017
York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE
From: 26 February 2013To: 3 May 2017
St John's House 54 St John's Square London EC1V 4JL
From: 8 April 2011To: 26 February 2013
100 Barnsley Road Flockton Wakefield West Yorkshire WF4 4DH
From: 17 September 2010To: 8 April 2011
Timeline

23 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Feb 11
Director Left
Oct 11
Director Left
Nov 11
Funding Round
Jul 12
Loan Secured
Oct 13
Loan Cleared
Mar 15
Loan Secured
Apr 15
Loan Secured
Jul 16
Loan Secured
Mar 17
Loan Cleared
Aug 19
Director Joined
May 21
Loan Cleared
May 21
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jul 22
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Dec 24
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BENOIT, Paula Marson

Active
Suffolk Street Queensway, BirminghamB1 1TT
Born April 1970
Director
Appointed 17 Jul 2023

PILCHER, Timothy James

Active
Suffolk Street Queensway, BirminghamB1 1TT
Born July 1969
Director
Appointed 10 May 2021

ADAM, Terence John

Resigned
Tilford Gardens, NottinghamNG9 7FJ
Born January 1954
Director
Appointed 25 Jan 2011
Resigned 18 Oct 2011

BATES, Christopher

Resigned
Windmill Road, ClevedonBS21 6UJ
Born November 1963
Director
Appointed 29 Nov 2021
Resigned 24 Feb 2023

BOWLER, David John

Resigned
Windmill Road, ClevedonBS21 6UJ
Born December 1965
Director
Appointed 17 Sept 2010
Resigned 30 Jun 2022

BRAZIEL, Meri Beth

Resigned
Windmill Road, ClevedonBS21 6UJ
Born September 1964
Director
Appointed 10 May 2021
Resigned 21 Nov 2021

IVES, Steven James

Resigned
Windmill Road, ClevedonBS21 6UJ
Born March 1961
Director
Appointed 17 Sept 2010
Resigned 31 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Suffolk Street Queensway, BirminghamB1 1TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2021

Mr Steven James Ives

Ceased
The Pinnacle, LeedsLS1 5AX
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Apr 2016
Ceased 10 May 2021

Mr David John Bowler

Ceased
The Pinnacle, LeedsLS1 5AX
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Apr 2016
Ceased 10 May 2021
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Resolution
17 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Resolution
9 June 2021
RESOLUTIONSResolutions
Memorandum Articles
9 June 2021
MAMA
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
3 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Resolution
16 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Incorporation Company
17 September 2010
NEWINCIncorporation